Search icon

AGELESS SKIN INC.

Company Details

Entity Name: AGELESS SKIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2007 (17 years ago)
Document Number: P07000107787
FEI/EIN Number 223968991
Address: 10640 GRIFFIN ROAD, Suite 102, COOPER CITY, FL, 33328, US
Mail Address: 845 N Michigan Ave, Suite 925E, Chicago, IL, 60611, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGELESS SKIN INC 401K PLAN 2022 223968991 2023-06-14 AGELESS SKIN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CHLOE SANTORO
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2021 223968991 2022-07-07 AGELESS SKIN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2020 223968991 2021-10-05 AGELESS SKIN INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2019 223968991 2020-10-01 AGELESS SKIN INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2018 223968991 2019-06-07 AGELESS SKIN INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2017 223968991 2018-08-02 AGELESS SKIN INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2016 223968991 2017-07-11 AGELESS SKIN INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2015 223968991 2016-06-03 AGELESS SKIN INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2014 223968991 2015-06-11 AGELESS SKIN INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature
AGELESS SKIN INC 401K PLAN 2013 223968991 2014-08-12 AGELESS SKIN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 9546808330
Plan sponsor’s address 10640 GRIFFIN ROAD, SUITE 102, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing VIC OWOC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mazzone Dominic Agent 845 N Michigan Ave, Chicago, FL, 60611

President

Name Role Address
Mazzone Dominic President 845 N Michigan Ave, Chicago, IL, 60611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067820 DBA THE SECRET EXPIRED 2014-06-30 2019-12-31 No data 3028 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
G14000054126 AGELESS MEDICAL ACTIVE 2014-06-05 2029-12-31 No data 10640 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-13 10640 GRIFFIN ROAD, Suite 102, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2023-07-13 Mazzone, Dominic No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 845 N Michigan Ave, Suite 925E, Chicago, FL 60611 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 10640 GRIFFIN ROAD, Suite 102, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State